NICHOLAS PAUL DAVID WINKS
Total number of appointments 35, 7 active appointments
FAWNICK INVESTMENTS LIMITED
- Correspondence address
- BURY HOUSE MAMBLE ROAD, CLOWS TOP, MAMBLE, WORCESTERSHIRE, UNITED KINGDOM, DY14 9HX
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 19 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DY14 9HX £511,000
VIRTUA HOLDINGS LIMITED
- Correspondence address
- 14B WILDMERE ROAD WILDMERE ROAD, BANBURY, ENGLAND, OX16 3JU
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX16 3JU £4,003,000
RAINHAM INDUSTRIAL SERVICES LIMITED
- Correspondence address
- The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 1 December 2015
- Resigned on
- 7 July 2023
Average house price in the postcode CM13 3EA £725,000
WATTS GROUP HOLDINGS LIMITED
- Correspondence address
- 1 GREAT TOWER STREET, LONDON, ENGLAND, EC3R 5AA
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 21 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WATTS GROUP LIMITED
- Correspondence address
- NO 1 GREAT TOWER STREET, LONDON, UNITED KINGDOM, EC3R 5AA
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 1 May 2012
- Nationality
- BRITISH
- Occupation
- NONE
WAYPOINT CHANGE LIMITED
- Correspondence address
- LANCASTER HOUSE, 8 LANDSGATE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY8 2SD
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 1 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DY8 2SD £1,201,000
WAYPOINT INVESTORS LLP
- Correspondence address
- LANCASTER HOUSE, 8 LANDSGATE, STOURBRIDGE, WEST MIDLANDS, DY8 2SD
- Role ACTIVE
- LLPDMEM
- Date of birth
- January 1948
- Appointed on
- 7 March 2006
- Nationality
- BRITISH
Average house price in the postcode DY8 2SD £1,201,000
CORDANT GROUP PLC
- Correspondence address
- CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 7 September 2016
- Resigned on
- 14 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode UB10 9PF £890,000
FARO CAPITAL LIMITED
- Correspondence address
- 39 SLOANE STREET SLOANE STREET, KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 9LP
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 July 2015
- Resigned on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 9LP £2,354,000
ASCENCIA INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 295 KINGS ROAD, LONDON, ENGLAND, SW3 5EP
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 May 2015
- Resigned on
- 1 July 2015
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW3 5EP £815,000
ELECTRA-NET HOLDINGS LIMITED
- Correspondence address
- 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 22 April 2013
- Resigned on
- 24 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
STEEPER HOLDINGS LIMITED
- Correspondence address
- LANCASTER HOUSE LANDSGATE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 2SD
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 7 January 2013
- Resigned on
- 23 March 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DY8 2SD £1,201,000
ELECTRA-NET GROUP LIMITED
- Correspondence address
- THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 8 May 2012
- Resigned on
- 22 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BH25 6QJ £887,000
PCF GROUP PLC
- Correspondence address
- PINNERS HALL 105-108 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1ER
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 14 September 2011
- Resigned on
- 30 October 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2N 1ER £129,961,000
REABOLD RESOURCES PLC
- Correspondence address
- ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1FN
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 14 February 2011
- Resigned on
- 19 December 2012
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode HP9 1FN £5,372,000
SURE MAINTENANCE GROUP LIMITED
- Correspondence address
- THE WEST WORKS THE MATCHWORKS, SPEKE ROAD, LIVERPOOL, MERSEYSIDE, L19 2RF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 November 2010
- Resigned on
- 11 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode L19 2RF £165,000
F J JONES HEATING ENGINEERS LIMITED
- Correspondence address
- THE WEST WING THE MATCHWORKS SPEKE ROAD, GARSTON, LIVERPOOL, L19 2RF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 November 2010
- Resigned on
- 11 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode L19 2RF £165,000
SPEEDFIT LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 November 2010
- Resigned on
- 11 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE COMPLIANCE NORTHWEST LIMITED
- Correspondence address
- THE WEST WING THE MATCHWORKS SPEKE ROAD, LIVERPOOL, MERSEYSIDE, ENGLAND, L19 2RF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 November 2010
- Resigned on
- 11 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode L19 2RF £165,000
F J JONES HOLDINGS LIMITED
- Correspondence address
- THE WEST WING THE MATCHWORKS SPEKE ROAD, GARSTON, LIVERPOOL, L19 2RF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 November 2010
- Resigned on
- 11 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode L19 2RF £165,000
BUTLER & YOUNG HOLDINGS LIMITED
- Correspondence address
- AIRPORT HOUSE UNIT 10, PURLEY WAY, CROYDON, ENGLAND, CR0 0XZ
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 13 May 2010
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
- Correspondence address
- SOCOTEC HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON UPON TRENT, ENGLAND, DE15 0YZ
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 13 May 2010
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode DE15 0YZ £118,000
SLIMMER TESTING SOLUTIONS GROUP HOLDINGS LIMITED
- Correspondence address
- 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBY, ENGLAND, DE74 2UD
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 6 May 2010
- Resigned on
- 1 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DE74 2UD £911,000
POLYSOURCE HOLDINGS GROUP LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 2 June 2009
- Resigned on
- 17 February 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
SOUTHBANK UK LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 7 May 2009
- Resigned on
- 23 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
CLAIMAR CARE GROUP LIMITED
- Correspondence address
- CLAIMAR HOUSE 40 VICARAGE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3EZ
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 8 April 2009
- Resigned on
- 28 September 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
K3 FDS LIMITED
- Correspondence address
- GREENWAYS BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 24 February 2009
- Resigned on
- 17 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
WELLAND SUPPLIES LTD.
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 10 December 2008
- Resigned on
- 20 July 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
CHH CONEX LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 August 2008
- Resigned on
- 26 February 2009
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode WR5 2DT £586,000
K.M.B. TELEMARKETING LIMITED
- Correspondence address
- KMB HOUSE, SECURE HOLD BUSINESS CENTRE, STUDLEY ROAD, REDDITCH, WORCESTERSHIRE, B98 7LG
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 November 2006
- Resigned on
- 21 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SPARK TECHNOLOGY SERVICES LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 18 August 2006
- Resigned on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
TEKDATA INTERCONNECTIONS LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 26 March 2004
- Resigned on
- 5 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
MICRO-P STOKE LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 2 March 2004
- Resigned on
- 23 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
SIMPLY ENERGY LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 15 October 2002
- Resigned on
- 30 April 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WR5 2DT £586,000
MITRE TELESALES LIMITED
- Correspondence address
- GREENWAYS, BATTENHALL PLACE, WORCESTER, WR5 2DT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 3 March 1992
- Resigned on
- 30 January 1993
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WR5 2DT £586,000